Company number 05971724
Status Active
Incorporation Date 18 October 2006
Company Type Private Limited Company
Address 10 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
GBP 1
. The most likely internet sites of MAKO PROPERTY DEVELOPMENTS LTD are www.makopropertydevelopments.co.uk, and www.mako-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Mako Property Developments Ltd is a Private Limited Company.
The company registration number is 05971724. Mako Property Developments Ltd has been working since 18 October 2006.
The present status of the company is Active. The registered address of Mako Property Developments Ltd is 10 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . CHEYNE WALK REGISTRARS LTD is a Secretary of the company. ROWLEY, Christopher John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Secretary
CHEYNE WALK REGISTRARS LTD
Appointed Date: 14 November 2006
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 October 2006
Appointed Date: 18 October 2006
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 October 2006
Appointed Date: 18 October 2006
Persons With Significant Control
MAKO PROPERTY DEVELOPMENTS LTD Events
18 June 2007
Legal charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 cardigan road, london. By way of fixed charge the…
4 May 2007
Debenture
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 83 south road herne bay kent. By way of fixed charge the…
22 January 2007
Legal charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 ellesmere road bow london. By way of fixed charge the…